This company is commonly known as Vintage Aero Limited. The company was founded 25 years ago and was given the registration number 03687733. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VINTAGE AERO LIMITED |
---|---|---|
Company Number | : | 03687733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Carriage House, Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pent, Postling, Hythe, CT21 4EY | Secretary | 20 June 2005 | Active |
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 29 January 2021 | Active |
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 20 September 2019 | Active |
The Pent, Postling, Hythe, CT21 4EY | Director | 20 June 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 December 1998 | Active |
7 The Parade, Greatstone, New Romney, TN28 8NP | Secretary | 28 February 2001 | Active |
Albans Oast, Romford Road Pembury, Tunbridge Wells, TN2 4BB | Secretary | 23 December 1998 | Active |
Schulestr 52, D 63329, Egelsbach, Germany, | Director | 28 February 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 December 1998 | Active |
7 The Parade, Greatstone, New Romney, TN28 8NP | Director | 28 February 2001 | Active |
3 Woodland Rise, West Hythe, Hythe, CT21 4NA | Director | 23 December 1998 | Active |
3 Woodland Rise, West Hythe Road, West Hythe, CT21 4NA | Director | 28 February 2001 | Active |
Vintage Legends Group Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Keith Michael Perkins | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Christopher Robert Reynolds | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Howard John Francis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Accounts | Change account reference date company previous extended. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.